London
NW11 6HA
Secretary Name | Amanda Margaret Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2007(42 years, 12 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 94 Hurst Park Road Twyford Reading Berkshire RG10 0EY |
Director Name | Mr Michael Barrington |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(27 years, 2 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 29 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Cumberland Terrace London NW1 4HP |
Director Name | Jill Barrington |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(27 years, 2 months after company formation) |
Appointment Duration | 32 years (resigned 13 October 2023) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 46 Cumberland Terrace London NW1 4HP |
Secretary Name | Amanda Margaret Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(27 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 94 Hurst Park Road Twyford Reading Berkshire RG10 0EY |
Secretary Name | Allan Brien Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 August 2007) |
Role | Surveyor |
Correspondence Address | 13 Erskine Hill London NW11 6HA |
Registered Address | 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.2k at £1 | J.r. Watkins & S.t. Barrington 9.90% Ordinary B |
---|---|
10k at £1 | Michael Barrington 80.10% Ordinary A |
1.2k at £1 | Allan Brian Cooper 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £10,194,047 |
Cash | £785,147 |
Current Liabilities | £471,124 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 25 March |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
14 September 1987 | Delivered on: 5 October 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever. Particulars: 25-29 (odd) st peter's avenue and 1 and 3 short street and 53-57 (odd) market street, cleethorpes, humberside title no hs 124851. Outstanding |
---|---|
21 September 1987 | Delivered on: 5 October 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever. Particulars: Unit 2, phase ii anglia trading estate colchester essex. Outstanding |
3 April 1987 | Delivered on: 13 April 1987 Persons entitled: United Dominions Trust Limited Classification: Novation agreement Secured details: All monies due or to become due from the company or any associated company or guarantor to the chargee on any account whatsoever under the terms of the charge. Particulars: 18, dering street, london W1 & 34,36 & 38 mortimer street & 3 and 4 bywell place london W1 and building materials & a specific charge on the net proceeds of sale of the mortgaged property or any part thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 February 2019 | Delivered on: 28 February 2019 Persons entitled: Principality Building Society Classification: A registered charge Particulars: Units 1-9 bishops road industrial estate, bishops road, lincoln. Outstanding |
10 October 2018 | Delivered on: 29 October 2018 Persons entitled: Principality Building Society Classification: A registered charge Particulars: The leasehold property known as units 1-9 bishops road industrial estate, bishops road, lincoln, with title number LL69564. Outstanding |
10 October 2018 | Delivered on: 29 October 2018 Persons entitled: Principality Building Society Classification: A registered charge Particulars: The freehold properties known as land lying to north of second avenue, halstead, with title number EX394704; 7 second avenue, halstead, with title number EX125173; 9 second avenue, halstead, with title number EX121810; and 11 second avenue, halstead, with title number EX117484. Outstanding |
10 October 2018 | Delivered on: 29 October 2018 Persons entitled: Principality Building Society Classification: A registered charge Particulars: The freehold property known as units a & b, castle trading estate, portchester, with title number HP229249. Outstanding |
14 May 1984 | Delivered on: 21 May 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 1 guildhall square, carmarthen, dyfed. Outstanding |
10 October 2018 | Delivered on: 29 October 2018 Persons entitled: Principality Building Society Classification: A registered charge Particulars: The leasehold property known as units 1-9 bishops road industrial estate, bishops road, lincoln, with title number LL69564. Outstanding |
10 October 2018 | Delivered on: 29 October 2018 Persons entitled: Principality Building Society Classification: A registered charge Particulars: The leasehold property known as unit 6, sunrise enterprise park, ferryboat lane, sunderland, with title number TY374206. Outstanding |
12 September 2018 | Delivered on: 18 September 2018 Persons entitled: Principality Building Society Classification: A registered charge Particulars: The freehold property known as 10-11 lower john street, london, W1F 9EB with title number 433593. Outstanding |
10 April 2018 | Delivered on: 11 April 2018 Persons entitled: Principality Building Society Classification: A registered charge Particulars: The leasehold property known as units 1-9 bishops road industrial estate, lincoln with the title number LL69564. Outstanding |
4 January 2016 | Delivered on: 4 January 2016 Persons entitled: Principality Building Society Classification: A registered charge Particulars: All that freehold property known as unit a carbide court, finch way, nuneaton CV11 6TQ comprised within title number WK479268. Outstanding |
2 October 2015 | Delivered on: 13 October 2015 Persons entitled: Principality Building Society Classification: A registered charge Particulars: All that freehold property known as units 8-10 fourth avenue, halstead CO9 2SY registered at the land registry under title number EX875987. Outstanding |
16 July 2015 | Delivered on: 22 July 2015 Persons entitled: Carbide Properties Limited Classification: A registered charge Particulars: Unit a carbide court finch way nuneaton warwickshire. Outstanding |
22 October 2012 | Delivered on: 30 October 2012 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £18,600 and all income and interest thereon and deriving therefrom. Outstanding |
7 July 2011 | Delivered on: 16 July 2011 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: T/No HP229249 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. Outstanding |
30 June 2009 | Delivered on: 17 July 2009 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the east of colchester road halstead t/n EX394704. Outstanding |
18 December 1981 | Delivered on: 4 January 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 7A wyndham place W1 london borough of city of westminster. Outstanding |
30 June 2009 | Delivered on: 17 July 2009 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 7 second avenue bluebridge industrial estate colchester road halstead t/n EX125173. Outstanding |
30 June 2009 | Delivered on: 17 July 2009 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H factory nuber 6 bluebridge industrial estate colchester road halstead t/n EX117484. Outstanding |
30 June 2009 | Delivered on: 17 July 2009 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H factory nuber five bluebridge industrial estate colchester road halstead t/n EX121810. Outstanding |
30 June 2009 | Delivered on: 17 July 2009 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 6 sunrise enterprise park ferryboat lane sunderland t/n TY374206. Outstanding |
22 January 2009 | Delivered on: 5 February 2009 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13 and 14 king street cheapside london t/no LN248179. Outstanding |
24 June 2008 | Delivered on: 28 June 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a south side, chaucer street, nottingham t/no 433593 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
13 January 2006 | Delivered on: 14 January 2006 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever. Particulars: The l/h land k/a unit 6 sunrise enterprise park ferryboat lane sunderland t/n TY323943 by way of fixed charge its interest in all existing and future fittings plant equipment machinery tools vehicles furniture and other tangible moveable property at the property.. See the mortgage charge document for full details. Outstanding |
20 December 2005 | Delivered on: 23 December 2005 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries. Particulars: F/H land k/a 2 and 4 cremyll road reading t/no BK54560 by way of fixed charge all existing and future fittings plant equipment any insurance rental income. See the mortgage charge document for full details. Outstanding |
8 August 2003 | Delivered on: 13 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property copthall house, brunswick street t/n SF465787. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
13 December 2002 | Delivered on: 18 December 2002 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 364 newport road cardiff t/n WA449124 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Outstanding |
2 July 1981 | Delivered on: 8 July 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or fungo plant hire limited to the chargee on any account whatsoever. Particulars: Land & premises at the rear of philip walk. Peckham, SE15. London borough of southwark. Outstanding |
13 December 1999 | Delivered on: 16 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9A adare street bridgend mid glamorgan t/n wa 298904. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
25 June 1999 | Delivered on: 29 June 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 9/10 taff street pontypridd title number WA30845. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
4 March 1997 | Delivered on: 25 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the standard commercial charge conditions (1995) edition. Particulars: The property k/a 140B holton road barry south glamorgan t/n WA229894 together with all buildings and other structures any goodwill relating to the business all plant machinery and other items thereon assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
21 August 1995 | Delivered on: 2 September 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) 364 newport road, cardiff; (ii) land and buildings on the east side of curren embankment (k/a 65 penarth road, cardiff); (iii) land and buildings on the south east side of newport road, cardiff (k/a 356 newport road, cardiff) t/nos: WA449124, WA449082 and WA449088. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 1995 | Delivered on: 11 February 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or canadian & portland estates limited to the chargee on any account whatsoever. Particulars: The companys interest in the property k/a 42 44 and 46 waterloo road wolverhampton. See the mortgage charge document for full details. Outstanding |
22 December 1994 | Delivered on: 24 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land off queen street wolverhampton t/n SF72181. See the mortgage charge document for full details. Outstanding |
15 December 1994 | Delivered on: 24 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 87 albany road cardiff t/n WA709810. See the mortgage charge document for full details. Outstanding |
15 December 1994 | Delivered on: 24 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 29 taff street pontypridd t/n WA275527. See the mortgage charge document for full details. Outstanding |
15 December 1994 | Delivered on: 24 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 and 18 dering street london t/n NGL718584. See the mortgage charge document for full details. Outstanding |
6 January 1981 | Delivered on: 21 January 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-10 mount row. Westminster. London.W.1. Title no: ln. 49134. Outstanding |
15 November 1994 | Delivered on: 23 November 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Life policy assignation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sun alliance life policy no: 9113722 tog: with whole sums assured. See the mortgage charge document for full details. Outstanding |
11 February 1994 | Delivered on: 23 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 42,44, & 46 waterloo road wolverhampton with the present and future goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
30 April 1990 | Delivered on: 10 May 1990 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or mary street estate limited to the chargee on any account whatsoever. Particulars: Freehold 75 taff street, pontypridd title no wa 276169 goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 June 1989 | Delivered on: 5 July 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever. Particulars: L/H shop & office premises on the south eastern side of broadway accrington, lancashire comprising 1010 sq yards or thereabouts, shown on the plan and k/a 2/4/6/8/10/12/14/16 (inclusive) broadway (even numbers only). Outstanding |
6 April 1989 | Delivered on: 12 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever. Particulars: 33 bold street, liverpool merseyside title no. La 2265. Outstanding |
7 December 1988 | Delivered on: 20 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever. Particulars: 127/129/131 (odd) high st. Scunthorpe, south humberside title no hs 45443. Outstanding |
7 December 1988 | Delivered on: 20 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever. Particulars: 25-29 (odd) st peter's avenue & 1-3 short street 53-57 (odd) market street cleethorpes humberside title no hs 124851. Outstanding |
12 December 1980 | Delivered on: 31 December 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-52 grosvenor street & 6/8/10 mount row. Westminster london W.1. title no: 369921. Outstanding |
7 December 1988 | Delivered on: 20 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever. Particulars: 33,34 & 35 woodfield street morriston west glamorgan title no wa 362617. Outstanding |
7 December 1988 | Delivered on: 20 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever. Particulars: 29 taff street pontypridd mid-glamorgan title no wa 275527. Outstanding |
9 November 1988 | Delivered on: 28 November 1988 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company and/or frincon holdings limited. To the chargee on any account whatsoever. Particulars: Londonderry house 21/27 chichester street belfast and benefits as defined or form M395 ref M268.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 November 1988 | Delivered on: 25 November 1988 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or frincon holdings limited and/or any other associated company as defined in the deed, on any account whatsoever. Particulars: F/H 211,213,215, dalton road barrow-in-furness. Title no la 61521. and benefits as defined on form M395 ref M309.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 October 1988 | Delivered on: 1 November 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the companyand/or frincon holdings limited to the chargee on any account whatsoever. Particulars: 134 high street scunthorpe humberside title no hs 155296. Outstanding |
11 August 1988 | Delivered on: 13 August 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Company's one half interest in the congregational church, queen street, wolverhampton k/a 30/33 market street, & 59/60 queen street, wolverhampton title no. Sf 72181. Outstanding |
16 March 1988 | Delivered on: 31 March 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever. Particulars: 127/129 high street, scunthorpe, south humberside title no hs 45443. Outstanding |
5 November 1987 | Delivered on: 26 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever. Particulars: 29 taff street, pontypridd, mid glamorgan title no. Wa 275527. Outstanding |
14 September 1987 | Delivered on: 5 October 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever. Particulars: 33,34 & 35 woodfield street, morriston, swansea, west glamorgan. Title no wa 362617. Outstanding |
30 September 1964 | Delivered on: 14 October 1964 Persons entitled: Atlas Assurance Co. LTD. Classification: Legal charge Secured details: £22000. Particulars: 10, mount road, london W1. Outstanding |
28 November 1994 | Delivered on: 6 December 1994 Satisfied on: 9 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One half interest in the f/h property k/a copthall house, brunswick street newcastle under lyme staffordshire t/no: SF328108. Fully Satisfied |
6 August 1993 | Delivered on: 7 August 1993 Satisfied on: 9 January 2003 Persons entitled: United Dominions Trust Limited Classification: Supplemental charge Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee under the terms of the "joint mortgages" and the "great malvern mortgages" (as defined). Particulars: Various properties as defined in form 395. see the mortgage charge document for full details. Fully Satisfied |
11 December 1990 | Delivered on: 13 December 1990 Satisfied on: 9 January 2003 Persons entitled: United Dominions Trust LTD Classification: Mortgage Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever. Particulars: 211,213 and 215 dalton road barrow-in-furness cumbria. 2 to 16 inclusive broadway accrington lancashire I5,27 and 29 st peter's avenue cleethorpes lincolnshire 33,34 and 35 woodfield street morriston west glamorgan 29 taff street pontypridd mid glamorgan. 127,129 and 131 high street scunthorpe humberside. Copthall house nelson place newcastle-under-lyme staffordshire, 33 bold street liverpoool, 134 high street scunthorpe humberside, 30 to 33 inclusive market street and 59 and 60 queen street, wolverhampton. Fully Satisfied |
29 September 1989 | Delivered on: 10 October 1989 Satisfied on: 9 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever. Particulars: Land at king street nelson place and brunswick street k/a copthall house nelson place newcastle under lyme staffordshire. Fully Satisfied |
11 November 1987 | Delivered on: 20 November 1987 Satisfied on: 21 April 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Derwent house, 44/46 waterloo road wolverhampton title no sf 86188. Fully Satisfied |
21 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Director's details changed for Jill Barrington on 30 September 2020 (2 pages) |
30 September 2020 | Director's details changed for Mr Michael Barrington on 30 September 2020 (2 pages) |
4 January 2020 | Accounts for a small company made up to 25 March 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
28 February 2019 | Registration of charge 008162550063, created on 28 February 2019 (20 pages) |
4 January 2019 | Accounts for a small company made up to 25 March 2018 (9 pages) |
29 October 2018 | Registration of charge 008162550058, created on 10 October 2018 (19 pages) |
29 October 2018 | Registration of charge 008162550060, created on 10 October 2018 (19 pages) |
29 October 2018 | Registration of charge 008162550061, created on 10 October 2018 (20 pages) |
29 October 2018 | Registration of charge 008162550062, created on 10 October 2018 (21 pages) |
29 October 2018 | Registration of charge 008162550059, created on 10 October 2018 (21 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
18 September 2018 | Registration of charge 008162550057, created on 12 September 2018 (19 pages) |
5 September 2018 | Satisfaction of charge 41 in full (2 pages) |
3 September 2018 | Satisfaction of charge 32 in full (1 page) |
11 April 2018 | Registration of charge 008162550056, created on 10 April 2018 (20 pages) |
3 January 2018 | Accounts for a small company made up to 25 March 2017 (17 pages) |
20 November 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
9 January 2017 | Accounts for a small company made up to 25 March 2016 (8 pages) |
9 January 2017 | Accounts for a small company made up to 25 March 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
4 January 2016 | Registration of charge 008162550055, created on 4 January 2016 (21 pages) |
4 January 2016 | Registration of charge 008162550055, created on 4 January 2016 (21 pages) |
31 December 2015 | Accounts for a small company made up to 25 March 2015 (8 pages) |
31 December 2015 | Accounts for a small company made up to 25 March 2015 (8 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
13 October 2015 | Registration of charge 008162550054, created on 2 October 2015 (21 pages) |
13 October 2015 | Registration of charge 008162550054, created on 2 October 2015 (21 pages) |
13 October 2015 | Registration of charge 008162550054, created on 2 October 2015 (21 pages) |
22 July 2015 | Registration of charge 008162550053, created on 16 July 2015 (11 pages) |
22 July 2015 | Registration of charge 008162550053, created on 16 July 2015 (11 pages) |
26 November 2014 | Accounts for a small company made up to 25 March 2014 (8 pages) |
26 November 2014 | Accounts for a small company made up to 25 March 2014 (8 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
4 January 2014 | Accounts for a small company made up to 25 March 2013 (8 pages) |
4 January 2014 | Accounts for a small company made up to 25 March 2013 (8 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
28 December 2012 | Accounts for a small company made up to 25 March 2012 (8 pages) |
28 December 2012 | Accounts for a small company made up to 25 March 2012 (8 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
16 November 2011 | Director's details changed for Mr Allan Brian Cooper on 18 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Allan Brian Cooper on 18 October 2011 (2 pages) |
16 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Accounts for a small company made up to 25 March 2011 (8 pages) |
1 November 2011 | Accounts for a small company made up to 25 March 2011 (8 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
20 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Accounts for a small company made up to 25 March 2010 (8 pages) |
15 October 2010 | Accounts for a small company made up to 25 March 2010 (8 pages) |
27 January 2010 | Director's details changed for Michael Barrington on 18 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Jill Barrington on 18 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Jill Barrington on 18 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Barrington on 18 October 2009 (2 pages) |
5 January 2010 | Full accounts made up to 25 March 2009 (20 pages) |
5 January 2010 | Full accounts made up to 25 March 2009 (20 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
2 December 2008 | Full accounts made up to 25 March 2008 (20 pages) |
2 December 2008 | Full accounts made up to 25 March 2008 (20 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 44 (4 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 44 (4 pages) |
19 December 2007 | Full accounts made up to 25 March 2007 (21 pages) |
19 December 2007 | Full accounts made up to 25 March 2007 (21 pages) |
30 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
21 December 2006 | Full accounts made up to 25 March 2006 (18 pages) |
21 December 2006 | Full accounts made up to 25 March 2006 (18 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: woodstock 83 priory road london NW6 3NL (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: woodstock 83 priory road london NW6 3NL (1 page) |
12 May 2006 | Location of register of members (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Location of register of members (1 page) |
14 January 2006 | Particulars of mortgage/charge (7 pages) |
14 January 2006 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
18 November 2005 | Full accounts made up to 25 March 2005 (19 pages) |
18 November 2005 | Full accounts made up to 25 March 2005 (19 pages) |
7 November 2005 | Location of register of members (1 page) |
7 November 2005 | Location of register of members (1 page) |
7 November 2005 | Return made up to 18/10/05; full list of members
|
7 November 2005 | Return made up to 18/10/05; full list of members
|
21 September 2005 | New secretary appointed (3 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (3 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
23 February 2005 | Ad 19/01/05--------- £ si 1248@1=1248 £ ic 11236/12484 (3 pages) |
23 February 2005 | Ad 19/01/05--------- £ si 1248@1=1248 £ ic 11236/12484 (3 pages) |
15 November 2004 | Full accounts made up to 25 March 2004 (18 pages) |
15 November 2004 | Return made up to 18/10/04; full list of members (8 pages) |
15 November 2004 | Full accounts made up to 25 March 2004 (18 pages) |
15 November 2004 | Return made up to 18/10/04; full list of members (8 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 8 baker street london W1U 3LL (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 8 baker street london W1U 3LL (1 page) |
24 December 2003 | Full accounts made up to 25 March 2003 (18 pages) |
24 December 2003 | Full accounts made up to 25 March 2003 (18 pages) |
24 December 2003 | Auditor's resignation (1 page) |
24 December 2003 | Auditor's resignation (1 page) |
25 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
25 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
13 August 2003 | Particulars of mortgage/charge (5 pages) |
13 August 2003 | Particulars of mortgage/charge (5 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (18 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (18 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Location of register of directors' interests (1 page) |
4 November 2002 | Location of register of members (1 page) |
4 November 2002 | Location of register of members (1 page) |
4 November 2002 | Location of register of directors' interests (1 page) |
4 November 2002 | Return made up to 18/10/02; full list of members (5 pages) |
4 November 2002 | Return made up to 18/10/02; full list of members (5 pages) |
5 December 2001 | Full accounts made up to 25 March 2001 (17 pages) |
5 December 2001 | Full accounts made up to 25 March 2001 (17 pages) |
29 October 2001 | Return made up to 18/10/01; full list of members (5 pages) |
29 October 2001 | Return made up to 18/10/01; full list of members (5 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 8 baker street london W1M 1DA (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 8 baker street london W1M 1DA (1 page) |
22 December 2000 | Full group accounts made up to 25 March 2000 (20 pages) |
22 December 2000 | Full group accounts made up to 25 March 2000 (20 pages) |
31 October 2000 | Return made up to 18/10/00; full list of members (5 pages) |
31 October 2000 | Return made up to 18/10/00; full list of members (5 pages) |
25 January 2000 | Full group accounts made up to 25 March 1999 (20 pages) |
25 January 2000 | Full group accounts made up to 25 March 1999 (20 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Secretary's particulars changed (2 pages) |
24 November 1999 | Secretary's particulars changed (2 pages) |
21 November 1999 | Return made up to 18/10/99; full list of members (8 pages) |
21 November 1999 | Return made up to 18/10/99; full list of members (8 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Full group accounts made up to 25 March 1998 (19 pages) |
2 December 1998 | Full group accounts made up to 25 March 1998 (19 pages) |
23 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
23 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
21 October 1997 | Return made up to 18/10/97; no change of members
|
21 October 1997 | Return made up to 18/10/97; no change of members
|
9 October 1997 | Full group accounts made up to 25 March 1997 (20 pages) |
9 October 1997 | Full group accounts made up to 25 March 1997 (20 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Return made up to 18/10/96; full list of members (6 pages) |
23 October 1996 | Return made up to 18/10/96; full list of members (6 pages) |
17 September 1996 | Full group accounts made up to 25 March 1996 (19 pages) |
17 September 1996 | Full group accounts made up to 25 March 1996 (19 pages) |
18 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
18 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
10 October 1995 | Full group accounts made up to 25 March 1995 (19 pages) |
10 October 1995 | Full group accounts made up to 25 March 1995 (19 pages) |
2 September 1995 | Particulars of mortgage/charge (6 pages) |
2 September 1995 | Particulars of mortgage/charge (6 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1988 | Memorandum and Articles of Association (11 pages) |
23 May 1988 | Memorandum and Articles of Association (11 pages) |
7 January 1987 | Company name changed ten mount row LIMITED\certificate issued on 07/01/87 (2 pages) |
7 January 1987 | Company name changed ten mount row LIMITED\certificate issued on 07/01/87 (2 pages) |
12 June 1986 | Return made up to 15/05/86; full list of members (6 pages) |
12 June 1986 | Full accounts made up to 30 June 1985 (17 pages) |
12 June 1986 | Return made up to 15/05/86; full list of members (6 pages) |
12 June 1986 | Full accounts made up to 30 June 1985 (17 pages) |
25 June 1984 | Share capital (2 pages) |
25 June 1984 | Share capital (2 pages) |
18 August 1964 | Certificate of incorporation (1 page) |
18 August 1964 | Certificate of incorporation (1 page) |